About

Registered Number: 00587626
Date of Incorporation: 22/07/1957 (66 years and 9 months ago)
Company Status: Active
Registered Address: Lifford Hall, Tunnel Lane Kings Norton, Birmingham, B30 3JN

 

H. Lloyd Ltd was registered on 22 July 1957 with its registered office in Birmingham, it's status at Companies House is "Active". The current directors of the business are listed as Rudge, Ruth, Williams, Pauline Ann, Rice, Edward John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Edward John N/A 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
RUDGE, Ruth N/A 01 January 2002 1
WILLIAMS, Pauline Ann N/A 26 January 1993 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 22 January 2018
CH03 - Change of particulars for secretary 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 07 February 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 14 October 2010
SH01 - Return of Allotment of shares 05 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
AA - Annual Accounts 10 September 2004
363a - Annual Return 02 April 2004
353 - Register of members 17 December 2003
225 - Change of Accounting Reference Date 17 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 13 November 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 02 August 2001
363a - Annual Return 12 March 2001
353 - Register of members 12 March 2001
AA - Annual Accounts 28 July 2000
363a - Annual Return 22 March 2000
AA - Annual Accounts 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 31 July 1998
363a - Annual Return 01 April 1998
AA - Annual Accounts 30 July 1997
363a - Annual Return 27 February 1997
AA - Annual Accounts 03 August 1996
363a - Annual Return 06 March 1996
AA - Annual Accounts 21 July 1995
RESOLUTIONS - N/A 09 June 1995
MEM/ARTS - N/A 09 June 1995
395 - Particulars of a mortgage or charge 23 May 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 04 August 1994
363x - Annual Return 08 March 1994
AA - Annual Accounts 11 November 1993
288 - N/A 18 April 1993
363x - Annual Return 18 April 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 28 January 1992
363a - Annual Return 28 January 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 15 June 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
AA - Annual Accounts 12 January 1990
363 - Annual Return 05 September 1989
288 - N/A 10 July 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 20 November 1986
287 - Change in situation or address of Registered Office 03 July 1986
NEWINC - New incorporation documents 12 July 1957

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.